Wildhill Road
Woodside
Hertfordshire
AL9 6DL
Secretary Name | Dean Tollman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | The Coach House St Michaels Wildhill Road Woodside Hertfordshire AL9 6DL |
Secretary Name | Madeleine Bernadette Tollman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House St Michaels Wildhill Road Woodside Hertfordshire AL9 6DL |
Director Name | Pauline Grace Christie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Backchurch Lane Hooper Square London E1 1LQ |
Director Name | Mr Albert Andrew Poggio |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 The Old House Manor Place Manor Park Chislehurst Kent BR7 5QJ |
Director Name | David Alexander Pugh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2004) |
Role | Doctor |
Correspondence Address | 8 Horseshoe Lane Watford Hertfordshire WD2 6LP |
Director Name | Rt Hon Lord John Derek Whaddon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Doctor |
Correspondence Address | The Old Vicarage Church Street Whaddon Royston Hertfordshire SG8 5RU |
Director Name | Frederick David John White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Suite 944 Europort Gibraltar Foreign |
Director Name | Mr Richard Neil Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands London Road East Amersham Buckinghamshire HP7 9DH |
Secretary Name | Frederick David John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Suite 944 Europort Gibraltar Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,564 |
Current Liabilities | £11,564 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Return made up to 21/06/05; full list of members (5 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 21/06/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Return made up to 21/06/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 21/06/00; full list of members (8 pages) |
9 December 1999 | Return made up to 21/06/99; full list of members
|
24 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Director resigned (1 page) |
16 October 1998 | Return made up to 21/06/98; full list of members (9 pages) |
1 October 1998 | Secretary's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
23 September 1998 | Ad 27/06/97--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
19 August 1997 | Return made up to 21/06/97; no change of members (6 pages) |
23 April 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 December 1996 | Return made up to 21/06/96; no change of members (4 pages) |
20 October 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
20 October 1996 | Resolutions
|
28 March 1996 | Company name changed eezi health innovations (uk) lim ited\certificate issued on 29/03/96 (2 pages) |
4 January 1996 | Return made up to 21/06/95; full list of members (6 pages) |
9 August 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |